Search icon

MEGA DREAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEGA DREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2009 (15 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 3890880
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 23-29 121ST STREET, 1ST FLOOR, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-476-0920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-29 121ST STREET, 1ST FLOOR, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1345023-DCA Inactive Business 2010-02-12 2023-12-31

History

Start date End date Type Value
2009-12-21 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-21 2023-03-25 Address 23-29 121ST STREET, 1ST FLOOR, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230325000203 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
091221000167 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386474 RENEWAL INVOICED 2021-11-02 200 Tobacco Retail Dealer Renewal Fee
3105022 RENEWAL INVOICED 2019-10-21 200 Tobacco Retail Dealer Renewal Fee
2703551 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2703549 RENEWAL_PH CREDITED 2017-11-30 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2216611 RENEWAL INVOICED 2015-11-16 110 Cigarette Retail Dealer Renewal Fee
2060815 OL VIO INVOICED 2015-04-28 125 OL - Other Violation
1666460 TP VIO INVOICED 2014-04-29 750 TP - Tobacco Fine Violation
1666461 SS VIO INVOICED 2014-04-29 50 SS - State Surcharge (Tobacco)
1666459 TS VIO INVOICED 2014-04-29 750 TS - State Fines (Tobacco)
1519907 RENEWAL INVOICED 2013-11-29 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-04-22 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-04-22 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14663.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State